Cash

Latest balance sheet

Net assets

£2B

0% vs 2021

Employees

0

Average over period

Profit before tax

£63K

+100.5% vs 2021

Profile

Company number
03734783
Status
Active
Incorporation
1999-03-17
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Net assets

7-year trend · vs UK Fintech median

£0£1000m£2000m2019201920202020202120212022
ANGLO AMERICAN PREFCO LIMITED

Accounts

7-year trend · latest 2022-12-31

Metric Trend 2019-01-012019-12-312020-01-012020-12-312021-01-012021-12-312022-12-31
Turnover £232,410,000£165,503,000£652,247,000£600,400,000
Operating profit
Profit before tax £89,000£11,309,000-£11,827,000£63,000
Net profit £29,000£11,349,000-£11,827,000£63,000
Cash
Total assets less current liabilities £2,118,277,000£2,129,626,000£2,117,799,000£2,117,862,000
Net assets £1,593,800,000£1,605,149,000£1,593,322,000£1,593,385,000
Equity £1,593,771,000£1,593,800,000£1,593,800,000£1,605,149,000£1,605,149,000£1,593,322,000£1,593,385,000
Average employees 0000
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future for the period of at least 12 months from the date of approval of the financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 22 resigned

Name Role Appointed Born Nationality
ANGLO AMERICAN CORPORATE SECRETARY LIMITED Corporate Secretary 2016-03-23
DAVIES, Johnathan Director 2025-09-01 Apr 1980 British
INGRAM, Guy Director 2021-05-07 Sep 1971 British
ZARIFFIS, Sarahan Director 2024-03-27 Jan 1977 South African
Show 22 resigned officers
Name Role Appointed Resigned
HODGES, Andrew William Secretary 2007-07-04 2016-02-29
JORDAN, Nicholas Secretary 1999-05-24 2007-07-04
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1999-03-17 1999-05-24
DE RENDINGER, Othilie Flore Jeanne Christine Director 2016-11-09 2019-02-11
DONNELLY, Michael Patrick Director 2024-01-17 2025-08-04
HENDERSON, Roger William, Dr Director 2018-09-06 2024-01-17
HODGES, Andrew William Director 2007-01-04 2016-02-29
HOLFORD, Graham Mortimer Director 1999-05-24 2001-11-02
HOWELLS, Ceri Director 2017-04-05 2019-09-27
JORDAN, Nicholas Director 1999-07-08 2014-07-31
KLONARIDES, Elaine Director 2016-11-09 2021-11-12
LEA, Anthony William Director 1999-05-24 2005-08-31
MAHER, James Paul Director 2020-10-06 2024-03-27
MILLS, John Michael Director 2014-11-17 2016-11-09
MURPHY, Claire Director 2021-11-12 2025-03-28
SMAILES, Douglas Director 2018-09-17 2019-02-11
SMAILES, Douglas Director 2008-09-03 2016-11-09
TURNER, David Anthony Director 1999-05-24 2001-12-14
WARD-BREW, William Kow Buabin Director 2019-03-12 2021-04-30
WHITCUTT, Peter Graeme Director 2001-12-14 2008-09-03
WILKINSON, Geoffrey Allan Director 1999-07-08 2007-03-19
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1999-03-17 1999-05-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Anglo American Plc Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Active
Anglo American Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 147 total filings

Date Type Category Description
2026-03-30 CS01 confirmation-statement confirmation statement with no updates
2025-09-30 AA accounts accounts with accounts type full
2025-09-08 AP01 officers appoint person director company with name date
2025-08-08 TM01 officers termination director company with name termination date
2025-04-01 TM01 officers termination director company with name termination date
2025-03-24 CS01 confirmation-statement confirmation statement with no updates
2024-10-11 AA accounts accounts with accounts type full
2024-04-02 AP01 officers appoint person director company with name date
2024-03-27 TM01 officers termination director company with name termination date
2024-03-26 CS01 confirmation-statement confirmation statement with no updates
2024-03-22 AP01 officers appoint person director company with name date
2024-01-24 TM01 officers termination director company with name termination date
2023-09-12 AA accounts accounts with accounts type full
2023-03-17 CS01 confirmation-statement confirmation statement with no updates
2022-09-01 AA accounts accounts with accounts type full
2022-03-21 CS01 confirmation-statement confirmation statement with no updates
2021-12-06 CH04 officers change corporate secretary company with change date
2021-11-12 AP01 officers appoint person director company with name date
2021-11-12 TM01 officers termination director company with name termination date
2021-10-14 PSC05 persons-with-significant-control change to a person with significant control

Credit score

Altman Z″ (private-firm) · reference 2022-12-31

5.26

SAFE

Altman Z″

  • Working capital / Total assets 0.026 × 6.56 = +0.17
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.283 × 6.72 = +1.91
  • Book equity / Total liabilities 3.038 × 1.05 = +3.19

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page